Prowting Homes LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 25, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
PROWTING SOUTHERN LIMITED
Company type Private Limited Company , Active Company Number 01029965 Record last updated Sunday, January 30, 2022 5:25:14 AM UTC Official Address Persimmon House Fulford York Yo194fe Wheldrake There are 681 companies registered at this street
Postal Code YO194FE Sector Dormant Company
Visits Document Type Publication date Download link Registry Jan 14, 2022 Resignation of one Director (a man) Registry Jan 14, 2022 Appointment of a man as Company Director and Director Registry Sep 30, 2021 Resignation of one Director (a man) Registry Sep 30, 2021 Appointment of a woman Registry Sep 20, 2020 Resignation of one Director (a man) Registry Dec 31, 2018 Resignation of one Director (a man) 1029... Registry Oct 16, 2017 Confirmation statement made , with updates Financials Sep 11, 2017 Annual accounts Registry Oct 13, 2016 Confirmation statement made , with updates Registry Oct 12, 2016 Appointment of a person as Director Registry Oct 12, 2016 Resignation of one Director Registry Sep 30, 2016 Appointment of a man as Director and Accountant Registry Sep 30, 2016 Resignation of one Legal Director and one Director (a man) Financials Sep 17, 2016 Annual accounts Registry Aug 12, 2016 Change of particulars for director Registry May 17, 2016 Resignation of one Director Registry May 17, 2016 Appointment of a person as Director Registry May 1, 2016 Appointment of a man as Director Registry Apr 30, 2016 Resignation of one Managing Director and one Director (a man) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Sep 30, 2015 Annual return Financials Aug 25, 2015 Annual accounts Registry Oct 13, 2014 Annual return Financials Sep 25, 2014 Annual accounts Registry Jul 4, 2014 Change of particulars for director Registry Oct 17, 2013 Annual return Financials Sep 11, 2013 Annual accounts Registry May 9, 2013 Appointment of a person as Director Registry May 3, 2013 Resignation of one Director Registry Apr 18, 2013 Appointment of a man as Managing Director and Director Registry Oct 26, 2012 Change of particulars for director Registry Oct 26, 2012 Annual return Financials Oct 4, 2012 Annual accounts Registry Apr 10, 2012 Change of particulars for director Registry Oct 20, 2011 Annual return Financials Oct 4, 2011 Annual accounts Registry Mar 9, 2011 Change of particulars for director Registry Oct 6, 2010 Annual return Financials Sep 25, 2010 Annual accounts Registry Feb 19, 2010 Change of particulars for director Registry Jan 13, 2010 Appointment of a person as Director Registry Jan 13, 2010 Appointment of a man as Director Registry Jan 13, 2010 Appointment of a person as Director Registry Jan 5, 2010 Resignation of one Director Registry Jan 1, 2010 Two appointments: 2 men Registry Dec 31, 2009 Resignation of 2 people: one Director (a man) Registry Dec 22, 2009 Change of particulars for director Registry Dec 22, 2009 Change of particulars for director 2628655... Registry Dec 22, 2009 Change of particulars for director Registry Nov 12, 2009 Change of particulars for secretary Financials Oct 20, 2009 Annual accounts Registry Oct 15, 2009 Change of particulars for director Registry Oct 15, 2009 Change of particulars for director 2634332... Registry Oct 15, 2009 Change of particulars for director Registry Oct 15, 2009 Change of particulars for director 2634413... Registry Oct 15, 2009 Change of particulars for director Registry Sep 30, 2009 Annual return Registry Jun 5, 2009 Notice of change of directors or secretaries or in their particulars Registry Oct 28, 2008 Annual return Financials Jul 9, 2008 Annual accounts Registry May 23, 2008 Notice of change of directors or secretaries or in their particulars Registry Oct 10, 2007 Annual return Financials Sep 14, 2007 Annual accounts Registry May 16, 2007 Notice of change of directors or secretaries or in their particulars Registry Mar 29, 2007 Accounts Registry Mar 29, 2007 Change of accounting reference date Registry Feb 12, 2007 Resignation of a person Registry Dec 29, 2006 Resignation of one Legal Director and one Director (a man) Registry Oct 20, 2006 Annual return Financials Sep 15, 2006 Annual accounts Registry Apr 12, 2006 Resignation of a person Registry Mar 31, 2006 Resignation of one Director (a man) Registry Mar 22, 2006 Change in situation or address of registered office Registry Mar 22, 2006 Change of accounting reference date Registry Mar 22, 2006 Resignation of a person Registry Mar 22, 2006 Resignation of a person 1944772... Registry Mar 22, 2006 Accounts Registry Mar 22, 2006 Appointment of a person Registry Mar 22, 2006 Resignation of a person Registry Mar 16, 2006 Appointment of a person Registry Mar 16, 2006 Appointment of a person 1945013... Registry Mar 16, 2006 Appointment of a director Registry Mar 1, 2006 Appointment of a person Registry Feb 28, 2006 Resignation of a person Registry Feb 22, 2006 Appointment of a person Registry Feb 17, 2006 Appointment of a woman as Secretary Registry Jan 24, 2006 Resignation of one Director (a man) Registry Jan 17, 2006 Five appointments: 5 men Registry Nov 23, 2005 Resignation of a person Financials Nov 17, 2005 Annual accounts Registry Nov 1, 2005 Resignation of one Director (a man) Registry Oct 3, 2005 Annual return Registry Nov 9, 2004 Annual return 1866526... Financials Oct 1, 2004 Annual accounts Financials Dec 31, 2003 Annual accounts 1788162... Registry Oct 16, 2003 Annual return Registry Feb 24, 2003 Auditor's letter of resignation Financials Dec 19, 2002 Annual accounts Registry Nov 21, 2002 Annual return Registry Oct 29, 2002 Resolution